Advanced company searchLink opens in new window

3447841 PLC

Company number 03447841

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2011 AC92 Restoration by order of the court
08 May 2010 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2010 2.24B Administrator's progress report to 3 February 2010
08 Feb 2010 2.35B Notice of move from Administration to Dissolution on 3 February 2010
02 Sep 2009 2.31B Notice of extension of period of Administration
02 Sep 2009 2.24B Administrator's progress report to 5 August 2009
02 Sep 2009 2.31B Notice of extension of period of Administration
01 Sep 2009 2.31B Notice of extension of period of Administration
25 Aug 2009 2.31B Notice of extension of period of Administration
16 Mar 2009 2.24B Administrator's progress report to 5 February 2009
29 Oct 2008 2.23B Result of meeting of creditors
14 Oct 2008 2.16B Statement of affairs with form 2.14B
13 Oct 2008 2.17B Statement of administrator's proposal
11 Oct 2008 2.17B Statement of administrator's proposal
14 Aug 2008 2.12B Appointment of an administrator
12 Aug 2008 287 Registered office changed on 12/08/2008 from 195-197 kings road chelsea london SW3 5ED
22 May 2008 395 Particulars of a mortgage or charge / charge no: 13
26 Mar 2008 88(2) Ad 29/10/07-29/10/07 gbp si 60000@0.01=600 gbp ic 56121/56721
26 Feb 2008 88(2) Capitals not rolled up
25 Feb 2008 AA Group of companies' accounts made up to 29 September 2007
19 Feb 2008 288a New secretary appointed;new director appointed
19 Feb 2008 288b Secretary resigned;director resigned
17 Dec 2007 363s Return made up to 10/10/07; bulk list available separately